Verizon N.Y., Inc. v Consolidated Edison, Inc NY Slip Op 32094(U) September 6, 2013 Sup Ct, New York County Docket Number: /2006 Judge:

Similar documents
Patino v Drexler 2013 NY Slip Op 30693(U) April 9, 2013 Sup Ct, New York County Docket Number: /2011 Judge: Saliann Scarpulla Republished from

FC Bruckner Assoc., L.P. v Fireman's Fund Ins. Co NY Slip Op 30848(U) April 18, 2013 Supreme Court, New York County Docket Number: /10

Groppi v City of New York 2013 NY Slip Op 31849(U) August 8, 2013 Sup Ct, New York County Docket Number: /2009 Judge: Kathryn E.

Ferguson v City of New York 2010 NY Slip Op 32321(U) August 25, 2010 Supreme Court, New York County Docket Number: /06 Judge: Barbara Jaffe

Valentini v Verizon 2013 NY Slip Op 32546(U) October 17, 2013 Supr Ct, New York County Docket Number: /2008 Judge: Saliann Scarpulla Cases

Verizon New York, Inc. v ELQ Indus., Inc NY Slip Op 30008(U) January 2, 2013 Sup Ct, New York County Docket Number: /07 Judge: Saliann

GCS Software, LLC v Spira Footwear, Inc NY Slip Op 32221(U) September 19, 2013 Supreme Court, New York County Docket Number: /12 Judge:

Verizon N.Y., Inc. v National Grid USA Serv. Co NY Slip Op 30088(U) January 8, 2019 Supreme Court, New York County Docket Number: /2014

Lugo v City of New York 2013 NY Slip Op 30267(U) January 29, 2013 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

Seleman v Barnes & Noble, Inc NY Slip Op 30319(U) February 11, 2013 Supreme Court, New York County Docket Number: /2011 Judge: Saliann

Booso v City of New York 2013 NY Slip Op 31878(U) August 8, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Kathryn E.

Kelly v Airco Welders Supply 2013 NY Slip Op 32395(U) October 7, 2013 Sup Ct, New York County Docket Number: /08 Judge: Sherry Klein Heitler

Barak v Jaff 2013 NY Slip Op 32389(U) October 7, 2013 Sup Ct, New York County Docket Number: /2011 Judge: Joan A. Madden Cases posted with a

Halsey v Isidore 46 Realty Corp NY Slip Op 32411(U) November 24, 2015 Supreme Court, Queens County Docket Number: /13 Judge: Janice A.

Burns v Fleetwood, Lenahan & McMullan, LLC 2011 NY Slip Op 30638(U) March 14, 2011 Sup Ct, NY County Docket Number: /2008 Judge: Saliann

Paiba v FJC Sec., Inc NY Slip Op 30383(U) February 24, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Mary Ann Brigantti

Smith v Consolidated Edison Co. of N.Y., Inc NY Slip Op 31280(U) May 12, 2011 Sup Ct, NY County Docket Number: /2006 Judge: Martin

JDF Realty, Inc. v Sartiano 2010 NY Slip Op 32080(U) July 29, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Saliann Scarpulla

Hernandez v Royal Charter Props., Inc NY Slip Op 33230(U) December 17, 2013 Supreme Court, New York County Docket Number: /09 Judge:

Chatham 44 Commercial Assoc., LLC v Emera Group Inc NY Slip Op 33498(U) October 30, 2013 Supreme Court, New York County Docket Number:

Suazo v City of New York 2018 NY Slip Op 32869(U) September 28, 2018 Supreme Court, Queens County Docket Number: /2015 Judge: Ernest F.

Constantino v Glenmart LLC 2014 NY Slip Op 32092(U) July 8, 2014 Sup Ct, Bronx County Docket Number: /10 Judge: Mark Friedlander Cases posted

McGovern & Co., LLC v Midtown Contr. Corp NY Slip Op 30154(U) January 16, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

Dupiton v New York City Tr. Auth NY Slip Op 33234(U) November 26, 2018 Supreme Court, Queens County Docket Number: /2016 Judge: Ernest F.

Quinones v City of New York 2011 NY Slip Op 33846(U) July 6, 2011 Sup Ct, Bronx County Docket Number: 6924/2007 Judge: Nelida Malave-Gonzalez Cases

Principis Capital LLC v B2 Hospitality Servs. LLC 2016 NY Slip Op 31132(U) June 15, 2016 Supreme Court, New York County Docket Number: /2012

Barahona v City of New York 2013 NY Slip Op 30232(U) January 28, 2013 Sup Ct, New York County Docket Number: /2010 Judge: Kathryn E.

Soriano v St. Mary's Indian Orthodox Church of Rockland Inc NY Slip Op 33073(U) December 21, 2012 Supreme Court, New York County Docket Number:

Vallejo-Bayas v Time Warner Cable, Inc NY Slip Op 30751(U) April 13, 2015 Sup Ct, Queens County Docket Number: 16871/12 Judge: Darrell L.

Allaire v Mover 2014 NY Slip Op 32507(U) September 29, 2014 Sup Ct, New York County Docket Number: /09 Judge: Marcy S. Friedman Cases posted

Wesley v City of New York 2011 NY Slip Op 31592(U) June 10, 2011 Sup Ct, NY County Docket Number: /09 Judge: Barbara Jaffe Republished from New

Amchin v Lone Star Steakhouse & Saloon of N.Y., Inc NY Slip Op 30524(U) February 22, 2011 Supreme Court, New York County Docket Number:

Leary v Dallas BBQ 2011 NY Slip Op 30195(U) January 20, 2011 Supreme Court, New York County Docket Number: /2007 Judge: Lottie E.

Badia v City of New York 2011 NY Slip Op 32945(U) October 20, 2011 Sup Ct, NY County Docket Number: /06 Judge: Barbara Jaffe Republished from

Klamka v Brooks Shopping Ctrs., LLC 2012 NY Slip Op 33446(U) March 5, 2012 Supreme Court, New York County Docket Number: /2008 Judge: Carol R.

Taliento v Consolidated Edison Co. of N.Y., Inc NY Slip Op 30427(U) March 3, 2010 Supreme Court, Richmond County Docket Number: /06

Halvatzis v Jamaica Hosp. Med. Ctr NY Slip Op 30511(U) March 28, 2016 Supreme Court, Queens County Docket Number: 7605/2014 Judge: Denis J.

Klupchak v First E. Village Assoc NY Slip Op 32218(U) June 13, 2014 Sup Ct, New York County Docket Number: /2009 Judge: Geoffrey D.

Briare Tile, Inc. v Town & Country Flooring, Inc NY Slip Op 31520(U) May 24, 2011 Supreme Court, New York County Docket Number: /2010

Marguerite v 27 Park Ave. LLC NY Slip Op 31408(U) June 25, 2015 Supreme Court, New York County Docket Number: /2012 Judge: Carol R.

Butkow v City of New York 2010 NY Slip Op 31989(U) July 22, 2010 Supreme Court, New York County Docket Number: Judge: Judith J.

Crane v 315 Greenwich St., LLC 2014 NY Slip Op 33660(U) September 3, 2014 Supreme Court, New York County Docket Number: /10 Judge: George J.

Meier v Douglas Elliman Realty LLC 2013 NY Slip Op 33433(U) November 19, 2013 Supreme Court, New York County Docket Number: /09 Judge: Paul

Zukowski v Metropolitan Transp. Auth. of the State of N.Y NY Slip Op 31244(U) May 8, 2014 Sup Ct, New York County Docket Number: /2011

Gardner v Consolidated Edison Co. of N.Y., Inc 2015 NY Slip Op 32272(U) November 23, 2015 Supreme Court, New York County Docket Number: /12

Slade El. Indus., Inc. v Eretz Group, Inc NY Slip Op 30458(U) March 5, 2013 Supreme Court, New York County Docket Number: /10 Judge:

Gonzalez v Schlau 2011 NY Slip Op 31048(U) April 12, 2011 Supreme Court, Queens County Docket Number: 8960/2009 Judge: Robert J. McDonald Republished

Michael Alan Group, Inc. v Rawspace Group, Inc NY Slip Op 30055(U) January 3, 2019 Supreme Court, New York County Docket Number: /2017

Spencer v City of New York 2015 NY Slip Op 32108(U) April 30, 2015 Supreme Court, New York County Docket Number: /2009 Judge: Kathryn E.

Mack-Cali Realty Corp. v NGM Ins. Co NY Slip Op 33719(U) January 16, 2013 Sup Ct, Westchester County Docket Number: 50233/2012 Judge: Sam D.

Love v BMW of N. Am., LLC 2017 NY Slip Op 30528(U) February 21, 2017 Supreme Court, Richmond County Docket Number: /16 Judge: Kim Dollard Cases

Greystone Bldg. & Dev. Corp. v Makro Gen. Contrs., Inc NY Slip Op 33172(U) December 4, 2018 Supreme Court, New York County Docket Number:

SUPREME COURT OF THE STATE OF NEW YORK - NEW YORK COUNTY. VERIZON NEW YORK, INC. and VERIZON COMMUNICATIONS, INC., PRESENT: KASSIS MANAGEMENT, INC.

Hammer v Algoma 2013 NY Slip Op 31801(U) July 29, 2013 Sup Ct, New York County Docket Number: /12 Judge: Sherry Klein Heitler Republished from

Parra v Trinity Church Corp NY Slip Op 34122(U) June 13, 2011 Sup Ct, New York County Docket Number: /08 Judge: Doris Ling-Cohan Cases

Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

Garcia v Pepsico, Inc NY Slip Op 30051(U) September 13, 2002 Supreme Court, New York County Docket Number: Judge: Paula J. Omansky Republished

Shein v New York & Presbyt. Hosp NY Slip Op 33375(U) November 30, 2010 Supreme Court, New York County Docket Number: /2007 Judge: Paul

Guertler v Pursino 2013 NY Slip Op 31507(U) July 10, 2013 Sup Ct, Queens County Docket Number: 2926/2013 Judge: Orin R. Kitzes Republished from New

Fayenson v Freidman 2010 NY Slip Op 30726(U) April 5, 2010 Supreme Court, New York County Docket Number: /2009 Judge: Paul Wooten Republished

MC Acropolis, LLC v Super Laundry of Crescent Inc NY Slip Op 33148(U) June 4, 2014 Supreme Court, Queens County Docket Number: 22473/11 Judge:

Tobin v Aerco Intl NY Slip Op 32916(U) November 13, 2013 Supreme Court, New York County Docket Number: /12 Judge: Sherry Klein Heitler

Devlin v Mendes & Mount, LLP 2011 NY Slip Op 33823(U) July 1, 2011 Sup Ct, Queens County Docket Number: 31433/10 Judge: Denis J. Butler Cases posted

Bova v A.O. Smith Water Products Co NY Slip Op 33139(U) November 8, 2013 Sup Ct, New York County Docket Number: /03 Judge: Sherry Klein

Stevenson v City of New York 2016 NY Slip Op 30674(U) March 8, 2016 Supreme Court, Bronx County Docket Number: /2010 Judge: Mary Ann Brigantti

Smith v Grajales 2018 NY Slip Op 33453(U) November 29, 2018 Supreme Court, Queens County Docket Number: 1689/16 Judge: Leslie J. Purificacion Cases

Rodriguez v City of New York 2014 NY Slip Op 33650(U) October 16, 2014 Supreme Court, New York County Docket Number: /2011 Judge: Kathryn E.

Stein v Sapir Realty Management Corp NY Slip Op 31720(U) June 8, 2010 Sup Ct, Queens County Docket Number: 7699/2006 Judge: Orin R.

Kennedy-Delio v Town of Islip 2013 NY Slip Op 30360(U) February 5, 2013 Supreme Court, Suffolk County Docket Number: Judge: Joseph Farneti

McGloin v Morgans Hotel Group Co NY Slip Op 30987(U) March 30, 2011 Supreme Court, New York County Docket Number: /2008 Judge: Paul

J-Bar Reinforcement Inc. v Mantis Funding LLC 2017 NY Slip Op 32107(U) October 5, 2017 Supreme Court, New York County Docket Number: /2017

Rodriguez v Judge 2014 NY Slip Op 30546(U) January 27, 2014 Sup Ct, Queens County Docket Number: /2011 Judge: Denis J. Butler Cases posted with

Escalera v SNC-Lavalin, Inc NY Slip Op 30765(U) March 21, 2018 Supreme Court, Bronx County Docket Number: /11 Judge: Howard H.

DeJesus v West Side Marquis LLC 2017 NY Slip Op 32364(U) November 13, 2017 Supreme Court, New York Docket Number: /2017 Judge: Erika M.

Slowinski v Port Auth. of N.Y. & N.J NY Slip Op 30030(U) January 7, 2013 Sup Ct, NY County Docket Number: /07 Judge: Joan A.

Simmons v City of New York 2014 NY Slip Op 30362(U) February 6, 2014 Supreme Court, New York County Docket Number: /10 Judge: Donna M.

Gotham Massage Therapy, P.C. v Allstate Ins. Co NY Slip Op 32140(U) October 13, 2017 Civil Court of the City of New York, Bronx County Docket

Sengbusch v Les Bateaux De N.Y., Inc NY Slip Op 31983(U) July 11, 2014 Supreme Court, New York County Docket Number: /12 Judge: Nancy M.

Garaventa v Arco Wentworth Mgt. Corp NY Slip Op 32637(U) August 25, 2010 Supreme Court, Richmond County Docket Number: /05 Judge: Joseph

Adeli v Ballon Stoll Bader & Nadler, P.C NY Slip Op 32993(U) November 22, 2013 Sup Ct, NY County Docket Number: /12 Judge: Saliann

Colorado v YMCA of Greater N.Y NY Slip Op 30987(U) May 10, 2017 Supreme Court, New York County Docket Number: /2014 Judge: Erika M.

Doran v City of New York 2013 NY Slip Op 32858(U) March 21, 2013 Sup Ct, New York County Docket Number: /2008 Judge: Manuel J.

Rivas v City of New York 2019 NY Slip Op 30318(U) February 7, 2019 Supreme Court, New York County Docket Number: /2017 Judge: Alexander M.

M. Slavin & Sons, LTD v Penny Port, LLC 2013 NY Slip Op 32054(U) August 29, 2013 Supreme Court, New York County Docket Number: /2012 Judge:

Cooper v Eli's Leasing, Inc NY Slip Op 33471(U) December 23, 2013 Supreme Court, New York County Docket Number: /2009 Judge: Arlene P.

Etra v City of New York 2013 NY Slip Op 32599(U) October 16, 2013 Supreme Court, New York County Docket Number: /2011 Judge: Kathryn E.

Fundamental Funding, LLC v USA Wine Imports, Inc NY Slip Op 32247(U) October 23, 2017 Supreme Court, New York County Docket Number: /2014

Fruchtman v Tishman Speyer Props NY Slip Op 30468(U) February 28, 2012 Sup Ct, NY County Docket Number: /10 Judge: Joan M.

Amsterdam Assoc. LLC v Alianza LLC 2014 NY Slip Op 30156(U) January 15, 2014 Supreme Court, New York County Docket Number: /2013 Judge:

Lowe v AERCO Intl., Inc NY Slip Op 30391(U) February 20, 2013 Supreme Court, New York County Docket Number: /04 Judge: Sherry Klein

Larkin v City of New York 2013 NY Slip Op 31534(U) July 9, 2013 Sup Ct, New York County Docket Number: /09 Judge: Joan A. Madden Republished

Matter of Romanoff v New York State Div. of Hous. & Community Renewal 2011 NY Slip Op 31342(U) May 19, 2011 Supreme Court, New York County Docket

Porto v Golden Seahorse LLC 2019 NY Slip Op 30014(U) January 2, 2019 Supreme Court, New York County Docket Number: /2015 Judge: Kathryn E.

Hagensen v Ferro, Kuba, Mangano, Sklyar, Gacavino & Lake, P.C NY Slip Op 33548(U) January 3, 2012 Sup Ct, New York County Docket Number:

Chalas v Miniventures Child Care Dev. Ctr., Inc NY Slip Op 30407(U) February 19, 2015 Supreme Court, Bronx County Docket Number: /14

Frydman v Francese 2017 NY Slip Op 31069(U) May 15, 2017 Supreme Court, New York County Docket Number: /2015 Judge: Cynthia S.

Moore v Asbeka Indus. of N.Y NY Slip Op 33522(U) December 21, 2010 Supreme Court, New York County Docket Number: /09 Judge: Sherry Klein

Commissioner of the Dept. of Social Servs. of the City of N.Y. v Scola 2011 NY Slip Op 33019(U) November 15, 2011 Sup Ct, NY County Docket Number:

Soto v J.C. Penney Corp., Inc NY Slip Op 32147(U) October 30, 2015 Supreme Court, Bronx County Docket Number: /2012 Judge: Alison Y.

Wright v New York City Bd. of Educ NY Slip Op 32032(U) August 28, 2013 Sup Ct, New York County Docket Number: /2012 Judge: Louis B.

Transcription:

Verizon N.Y., Inc. v Consolidated Edison, Inc. 2013 NY Slip Op 32094(U) September 6, 2013 Sup Ct, New York County Docket Number: 113564/2006 Judge: Saliann Scarpulla Cases posted with a "30000" identifier, i.e., 2013 NY Slip Op 30001(U), are republished from various state and local government websites. These include the New York State Unified Court System's E-Courts Service, and the Bronx County Clerk's office. This opinion is uncorrected and not selected for official publication.

[* 1] SCANNED ON 91912013 SUPREME COURT OF THE STATE OF NEW YORK NEW YORK COUNTY PRESENT: - Index Number : 11 3564/2006 VERIZON NEW YORK - HOPI. SALlANN SCARPULLA VS. CONSOLIDATED EDISON SEQUENCE NUMBER : 001 DISMISS The following papers, numbered 1 to Jusfice -, were read on this motion tolfor Notice of MotionlOrder to Show Cause - Affidavits - Exhibits Answering Affidavits - Exhibits Replying Affidavits PART { I INDEX NO. MOTION DATE MOTION SEQ. NO. I No(s). I No(+ I No(s). Upon the foregoing papers, it is ordered that this motion is decided per the memorandum decision dated which disposes of motion sequence(s) no. ILED SEP 09 2013 COUNTY CLERK S OFFICE NEW YORK 1AS MOTION SUPPORT OFflCE 0 NON-FINAL DISPOSITION 1. CHECK ONE:... @ CASE DISPOSED 2. CHECK AS APPROPRIATE:... MOTION IS: GRANTED 0 DENIED 0 GRANTED IN PART 0 OTHER 3. CHECK IF APPROPRIATE:... 0 SETTLE ORDER 0 SUBMIT ORDER 0 DO NOT POST 0 FlDUCl4RY APPOINTMENT 0 REFERENCE

[* 2] SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK: CIVIL TERM: PART 19... X VERIZON NEW YON, INC., Plaintiff, - against - Index Number: 1 13 564/06 Submission Date: 5/1/13 DECISION and ORDER CONSOLIDATED EDISON, INC., YONKERS CONTRACTING COMPANY, INC. and PETMAR BUILDERS, INC. For Plaintift Pillinger Miller Tarallo, LLP 570 Taxter Road, Suite 275 Elmsford, NY 10523 For Defendant Con Edison: Richard W. Babinecz 4 Irving Place, Room 1800 New Y ork, NY 10003 FILED SEP 09 2013 Papers considered in review of this motion for summary judgment/motion to precludecounty CLERK S OFFICE NEW YORK Notice of MotiodAffirm. of Counsel in SuppExhibits... 1 Affirm. in Opp. to Defendant s Mot/Exhibits... 2 Reply Affirm......3 HON SALIANN SCARPULLA, J.: In this action to recover for property damage, defendant Consolidated Edison, Inc. ( Con Edison ) moves for summary judgment dismissing plaintiff Verizon New York, Inc. s ( Verizon ) complaint pursuant to CPLR 6 3212. In the alternative, Con Edison moves for an order: (a) precluding Verizon from offering evidence or testimony at trial or (b) dismissing the complaint based on Verizon s willful refusal to provide discovery pursuant to CPLR 6 3 126. 1

[* 3] Verizon commenced this action on September 21,2006 seeking to recover $107,253.O 1 from Con Edison for property damage to its underground cables. In the complaint, Verizon asserted two causes of action against Con Edison for negligence and trespass. Verizon alleges that Con Edison damaged its underground cables near 3 13 East Third Street, Mount Vernon, New York, on or about April 13,2004, by negligently operating its equipment, negligently excavating, and failing to provide a mark-out notice prior to commencing its excavation activities. Verizon s local manager, James Walsh ( Walsh ), testified at his deposition that Verizon discovered the damaged cable on April 14,2004 at 1O:OO am. On the morning of April 14, Walsh received a call about trouble in cable 4012 and 5134 located in Mount Vernon, New York. Walsh testified that there were many reports from customers in that area, and that there may have been at least a hundred customers without service. Walsh dispatched a technician to the area to determine the source of the problem. Walsh testified that the technician traced the damage to the area near 3 13 East Third Street between Chestnut Place and South Columbus. According to Walsh, a technician went to both manholes at Chestnut Place and at South Columbus along East Third Street. Walsh testified that the cable was damaged approximately 170 feet east from the manhole at the corner of Chestnut Place and East Third Street2 I This action was discontinued as against defendants Yonkers Contracting Company, Inc. and Petmar Builders, Inc. pursuant to a stipulation of discontinuation filed on February 16,2012. * Although Walsh did not specify which manhole from which he measured the cable damage, I infer that Walsh identified the manhole at Chestnut Place based on the street layout (i.e., South Columbus lies east of Chestnut Place). 2

[* 4] Walsh testified that after the cable was exposed through excavation, he observed the damaged cable - a 1200 pair lead cable with a hole in it. Walsh determined that Con Edison caused the damage to the cable based on his observation that the rods that Con Edison used to detect gas leaks matched the holes that were in and around the area and underneath the patch and through our conduit and our cable and that there was a new piece of gas line on the ground. Walsh testified that he did not see any Con Edison employees working nearby. Walsh further testified that several individual pairs of the cable were severed. Walsh explained that when a pair is severed, the customer associated with that pair loses service immediately. Walsh testified that it was highly unlikely that the cable was damaged one month prior to the discovery of the damage given the extent of the damage that was done and all the customers going out at the same time. Walsh testified that he did not know the depth of the cable. Walsh stated that information about the path and depth of the conduit is contained in Verizon conduit prints, and that cable information is contained in Verizon platts. In its motion for summary judgment, Con Edison argues that the complaint should be dismissed because: (1) Con Edison did not perform any work in the location or in the time period that the cable was damaged; and (2) Verizon failed to mark out its facilities as required by 16 N.Y.C.R.R. 753. Con Edison argues that it only performed work in the area on or about March 2, 2004, and that this work could not have caused the alleged property damage. Con Edison 3

[* 5] emphasizes that the work it performed in the area did not cause an immediate disruption in service, which would be expected when pairs of cable were severed. Con Edison submits testimony from its gas mechanic Earl Graham ( Graham ). Graham testified that Con Edison discovered a gas leak on March 1,2004, during a routine inspection of the area near Chestnut Place in Mount Vernon, New York. Several Con Edison employees tested for the leak by inserting a pogo stick with a rod into the ground and taking measurements with a gas indicator. After determining that the leak required attention, Con Edison placed a request to mark out its facilities. On March 2,2004, Con Edison excavated the area where the leak was detected. Graham testified that the excavation was approximately four feet by three feet, with a depth of three feet. The excavation was completed using jack hammer and shovels. After excavating, Con Edison made the necessary repairs to the pipe, and completed the repairs on the same day. Graham testified that once the excavation was open, he saw just the [Con Edison] gas line and he did not see any Verizon facilities. Once the repairs were completed, Con Edison installed a temporary blacktop and hired a contractor to install concrete over the area where the repairs were made. Con Edison claims that its excavation was more than twenty feet from where the cable was damaged. Con Edison also submitted an affidavit from Graham. In his affidavit, Graham stated that [iln August 2012, I returned to the location with an investigator from the Con Edison Law Department. Graham stated that he measured the 4

[* 6] distance from a Verizon manhole located on Chestnut Place to the Con Edison excavation and that the distance was 144 feet. In the alternative, Con Edison moves for an order precluding Verizon from entering any evidence or testimony at trial, or in the alternative, dismissing the complaint based on Verizon s willfbl failure to provide discovery. Con Edison claims that Verizon failed to respond to its discovery demands for the following items: (a) prints and platts showing the location of the Verizon facilities; (b) mark out records; (c) a drop folder containing trouble tickets and photographs; (d) paper timesheets documenting 338 hours of labor costs; (e) calculations of labor, engineering, and vehicular usage expenses and the FIN report; (f) customer reports; and (g) WAFA records.3 In opposition, Verizon argues that its complaint should not be dismissed because it responded to Con Edison s demands in a timely manner. On January 8,2013, Verizon submitted several responsive documents with its opposition papers: (1) a color copy of the underground platts and/or prints; (2) a billing worksheet; and (3) an affidavit from reimbursable engineer Simone Boyce ( Boyce ). Boyce states in the affidavit that upon a search for the markout sheets and drop folder, Boyce found that the drop folder was destroyed and the markout sheets could not be located. Boyce also stated that the missing tiinesheets are no longer available. Con Edison originally served combined discovery demands on January 26,2007. Verizon responded to Con Edison s combined demands on March 15,2007. Con Edison served further discovery and inspection on December 1,2010, which Verizon provided a response to on March 17,201 1. 5

[* 7] Discussion A movant seeking summary judgment must make aprima facie showing of entitlement to judgment as a matter of law and offer sufficient evidence to eliminate any material issues of fact. Winegrad v. New York Univ. Med. Ctr., 64 N.Y.2d 851, 853 (1985). Once a showing has been made, the burden shifts to the opposing party to demonstrate the existence of a triable issue of fact. Alvarez v. Prospect Hosp., 68 N.Y.2d 320,324 (1986); Zuckerman v. City ofnew York, 49 N.Y.2d 557,562 (1980). In a negligence action, the plaintiff must show that: (1) the defendant owed a duty of reasonable care to the plaintiff; (2) the defendant breached that duty; (3) which caused the plaintiffs injury. Akins v. Glens Falls City School Dist., 53 N.Y.2d 325,333 (1981). In a trespass to chattels action, the plaintiff must show that the defendant intentionally and wrongfully intruded or interfered with the plaintiff s personal property. Sporn v. MCA Records, Inc., 58 N.Y.2d 482,487 (1983). Here, I find that Con Edison made aprima facie showing of entitlement to judgment as a matter of law. Through the deposition testimony and documentary evidence submitted, Con Edison demonstrated that it did not cause the alleged damage to Verizon s cable because its work did not occur in the location or in the time frame in which the cable was damaged. Verizon s local manager, James Walsh, testified that the property damage consisted of a hole in the cable, and that several pairs of the cable had been severed. 6

[* 8] Walsh explained that when a pair is severed, the customer associated with that pair loses service immediately. Walsh further testified that Verizon s customers experienced a loss of service simultaneously, and that Verizon began receiving outage reports from customers on the morning of April 14. Based on the type of cable damage and the immediate loss of service that resulted, Con Edison demonstrated that its work occurred prior to, and not within the time frame that the cable was damaged. As the cable damage consisted of severed pairs, and consistent with Walsh s testimony, the damage must have occurred shortly before customers experienced the loss of service on April 14. Con Edison s work in the area was completed on March 2, more than a month before customers lost service and the damage to the cable occurred. In addition, Con Edison demonstrated that it performed its work in a different location - more than twenty feet in distance - from where the cable was damaged. I also find that Verizon failed to raise a triable issue of fact. Verizon did not submit any opposition papers in response to this motion. At oral argument, Verizon argued that a triable issue of fact exists because the hole found in the cable appeared to be the same type of hole created by Con Edison s gas leak detection tool. Counsel s argument is insufficient to raise a factual issue because it is merely speculative as to the cause of the damage. Mandel v. 370 Lexington Avenue, 32 A.D.3d 302,303 (1st Dep t 2006). Walsh testified that he did not observe any Con Edison employees working in the area on or about April 14, and Verizon did not present any further evidence that Con 7

[* 9] Edison caused the alleged damage to the cable. Therefore, I grant Con Edison's motion for summary judgment dismissing the complaint. In accordance with the foregoing, it is ORDERED that defendant Consolidated Edison, Inc. 's motion for summary judgment dismissing Verizon's complaint pursuant to CPLR 5 3212 is granted, and the complaint is dismissed as against Consolidated Edison, Inc.; and it is further ORDERED that the Clerk of the Court is directed to enter judgment accordingly. This constitutes the decision and order of this Court. Dated: New York, New York September'5,20 13 ENTER: 'Saliann Scarpulla, J.s.~. COUNTY CLERK'S OFFICE NEW YORK 8